BUSINESS INDUSTRIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS INDUSTRIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06541914

Incorporation date

20/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Willow Road, Crumlin, Newport NP11 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon06/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon30/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2024
Registered office address changed from Bis Building Waun-Y-Pound Industrial Estate Ebbw Vale Blaenau Gwent NP23 6PL Wales to 4 Willow Road Crumlin Newport NP11 4EG on 2024-11-27
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with updates
dot icon02/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/08/2024
Registration of charge 065419140008, created on 2024-07-31
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon27/07/2023
Termination of appointment of Stuart Leslie Dean as a director on 2023-05-16
dot icon27/07/2023
Appointment of Ms Delilah Howells as a director on 2023-05-16
dot icon13/04/2023
Termination of appointment of Michael John Mcgrath as a director on 2023-03-01
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon16/05/2022
Registration of charge 065419140007, created on 2022-05-13
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon16/06/2020
Appointment of Mr Michael John Mcgrath as a director on 2019-05-20
dot icon12/05/2020
Termination of appointment of Michael Harris as a director on 2020-04-28
dot icon12/05/2020
Termination of appointment of Michael Harris as a secretary on 2020-04-28
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon03/03/2019
Termination of appointment of Edward Neal Moody as a director on 2019-01-23
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Notification of a person with significant control statement
dot icon08/11/2018
Cessation of E N Moody as a person with significant control on 2018-05-23
dot icon08/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon24/07/2018
Sub-division of shares on 2018-05-23
dot icon02/07/2018
Satisfaction of charge 065419140006 in full
dot icon02/07/2018
Satisfaction of charge 065419140005 in full
dot icon08/06/2018
Registered office address changed from Crown House, Unit a Crown Business Park Dukestown Tredegar Gwent NP22 4EF to Bis Building Waun-Y-Pound Industrial Estate Ebbw Vale Blaenau Gwent NP23 6PL on 2018-06-08
dot icon06/06/2018
Resolutions
dot icon06/06/2018
Statement of company's objects
dot icon05/06/2018
Appointment of Mr Dean Martin Taylor as a director on 2018-05-23
dot icon01/05/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon04/02/2016
Satisfaction of charge 4 in full
dot icon04/02/2016
Satisfaction of charge 3 in full
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon30/06/2015
Registration of charge 065419140006, created on 2015-06-26
dot icon21/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon21/04/2015
Registered office address changed from Unit 5 Waun Y Pound Industrial Estate Ebbw Vale Gwent NP23 6PL to Crown House, Unit a Crown Business Park Dukestown Tredegar Gwent NP22 4EF on 2015-04-21
dot icon25/03/2015
Full accounts made up to 2014-03-31
dot icon11/03/2015
Registration of charge 065419140005, created on 2015-03-05
dot icon08/05/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon07/01/2014
Full accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon09/01/2013
Accounts for a small company made up to 2012-03-31
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon16/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon02/02/2012
Accounts for a small company made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon01/02/2011
Accounts for a small company made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon09/06/2010
Secretary's details changed for Mr Michael Harris on 2010-03-20
dot icon09/06/2010
Director's details changed for Edward Neal Moody on 2010-03-20
dot icon09/06/2010
Director's details changed for Stuart Leslie Dean on 2010-03-20
dot icon09/06/2010
Director's details changed for Mr Michael Harris on 2010-03-20
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 20/03/09; full list of members
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/04/2008
Director appointed edward neal moody
dot icon04/04/2008
Ad 20/03/08\gbp si 98@1=98\gbp ic 1/99\
dot icon01/04/2008
Director appointed stuart leslie dean
dot icon01/04/2008
Director and secretary appointed michael harris
dot icon01/04/2008
Appointment terminated director kts nominees LIMITED
dot icon01/04/2008
Appointment terminated secretary kts secretaries LIMITED
dot icon01/04/2008
Registered office changed on 01/04/2008 from the counting house celtic gateway cardiff cardiff CF11 0SN
dot icon20/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

60
2023
change arrow icon+466.35 % *

* during past year

Cash in Bank

£656,451.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
743.97K
-
0.00
205.64K
-
2022
58
837.91K
-
0.00
115.91K
-
2023
60
829.64K
-
0.00
656.45K
-
2023
60
829.64K
-
0.00
656.45K
-

Employees

2023

Employees

60 Ascended3 % *

Net Assets(GBP)

829.64K £Descended-0.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

656.45K £Ascended466.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BUSINESS INDUSTRIAL SOLUTIONS LIMITED

BUSINESS INDUSTRIAL SOLUTIONS LIMITED is an(a) Active company incorporated on 20/03/2008 with the registered office located at 4 Willow Road, Crumlin, Newport NP11 4EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS INDUSTRIAL SOLUTIONS LIMITED?

toggle

BUSINESS INDUSTRIAL SOLUTIONS LIMITED is currently Active. It was registered on 20/03/2008 .

Where is BUSINESS INDUSTRIAL SOLUTIONS LIMITED located?

toggle

BUSINESS INDUSTRIAL SOLUTIONS LIMITED is registered at 4 Willow Road, Crumlin, Newport NP11 4EG.

What does BUSINESS INDUSTRIAL SOLUTIONS LIMITED do?

toggle

BUSINESS INDUSTRIAL SOLUTIONS LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does BUSINESS INDUSTRIAL SOLUTIONS LIMITED have?

toggle

BUSINESS INDUSTRIAL SOLUTIONS LIMITED had 60 employees in 2023.

What is the latest filing for BUSINESS INDUSTRIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-31 with updates.